THE BUSINESS SUPPORT CONSULTANCY LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY CHRISTOPHER EVANS / 16/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LOWES / 16/08/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM
20 BRUNSWICK PLACE
SOUTHAMPTON
SO15 2AQ

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK MEANY / 16/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK MEANY / 16/08/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 MEMORANDUM OF CAPITAL - PROCESED 08/09/09

View Document

08/09/098 September 2009 REDUCE ISSUED CAPITAL 26/08/2009

View Document

08/09/098 September 2009 STATEMENT BY DIRECTORS

View Document

08/09/098 September 2009 SOLVENCY STATEMENT DATED 26/08/09

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: G OFFICE CHANGED 13/10/03 19 BRUNSWICK PLACE SOUTHAMPTON SO15 2AQ

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 � NC 10000/120000 17/03

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/04/9613 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/954 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED BSG (SOUTHAMPTON) LIMITED CERTIFICATE ISSUED ON 26/09/95

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company